APPTAVI LIMITED

Register to unlock more data on OkredoRegister

APPTAVI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12470873

Incorporation date

19/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

125c Cranleigh Road, Bournemouth, Dorset BH6 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2020)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon08/01/2026
Application to strike the company off the register
dot icon15/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon09/04/2025
Address of officer Dr Daniel Godfrey changed to 12470873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-09
dot icon09/04/2025
Address of officer Mr Blu Benjamin Gillie changed to 12470873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-09
dot icon09/04/2025
Address of officer Mr Matthew Jonathan Downs changed to 12470873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-09
dot icon09/04/2025
Address of person with significant control Dr Daniel Godfrey changed to 12470873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-09
dot icon09/04/2025
Address of person with significant control Mr Blu Benjamin Gillie changed to 12470873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-09
dot icon09/04/2025
Address of person with significant control Mr Matthew Jonathan Downs changed to 12470873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-09
dot icon15/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon30/04/2024
Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 125C Cranleigh Road Bournemouth Dorset BH6 5JY on 2024-04-30
dot icon20/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/11/2023
Change of details for Mr Matthew Jonathan Downs as a person with significant control on 2023-11-01
dot icon20/11/2023
Director's details changed for Mr Matthew Jonathan Downs on 2023-11-01
dot icon20/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon22/11/2022
Resolutions
dot icon14/11/2022
Notification of Daniel Godfrey as a person with significant control on 2022-11-07
dot icon14/11/2022
Notification of Blu Benjamin Gillie as a person with significant control on 2022-11-07
dot icon14/11/2022
Notification of Matthew Jonathan Downs as a person with significant control on 2022-11-07
dot icon14/11/2022
Cessation of Anthony Richard Timson as a person with significant control on 2022-11-07
dot icon14/11/2022
Termination of appointment of Anthony Richard Timson as a director on 2022-11-07
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon04/11/2022
Statement of capital following an allotment of shares on 2022-11-03
dot icon04/11/2022
Change of details for Mr Anthony Richard Timson as a person with significant control on 2022-11-04
dot icon28/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon23/04/2020
Director's details changed for Mr Anthony Richard Timson on 2020-04-23
dot icon23/04/2020
Director's details changed for Mr Blu Benjamin Gillie on 2020-04-23
dot icon23/04/2020
Director's details changed for Dr Daniel Godfrey on 2020-04-23
dot icon23/04/2020
Director's details changed for Mr Mathew Jonathan Downs on 2020-04-23
dot icon23/04/2020
Registered office address changed from 168 Harewood Avenue Bournemouth Dorset BH7 7BG England to 85 Great Portland Street London W1W 7LT on 2020-04-23
dot icon20/02/2020
Termination of appointment of Grant Ashley Hook as a director on 2020-02-20
dot icon19/02/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/11/2025
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
153.91K
-
0.00
15.23K
-
2022
2
355.54K
-
0.00
12.79K
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timson, Anthony Richard
Director
19/02/2020 - 07/11/2022
19
Hook, Grant Ashley
Director
19/02/2020 - 20/02/2020
11
Godfrey, Daniel, Dr
Director
19/02/2020 - Present
3
Downs, Matthew Jonathan
Director
19/02/2020 - Present
1
Gillie, Blu Benjamin
Director
19/02/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPTAVI LIMITED

APPTAVI LIMITED is an(a) Dissolved company incorporated on 19/02/2020 with the registered office located at 125c Cranleigh Road, Bournemouth, Dorset BH6 5JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APPTAVI LIMITED?

toggle

APPTAVI LIMITED is currently Dissolved. It was registered on 19/02/2020 and dissolved on 07/04/2026.

Where is APPTAVI LIMITED located?

toggle

APPTAVI LIMITED is registered at 125c Cranleigh Road, Bournemouth, Dorset BH6 5JY.

What does APPTAVI LIMITED do?

toggle

APPTAVI LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does APPTAVI LIMITED have?

toggle

APPTAVI LIMITED had 2 employees in 2023.

What is the latest filing for APPTAVI LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.